Hook
Basingstoke
Hampshire
RG27 9SD
Secretary Name | Eleanor Grace Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Smallfield Drive Hook Basingstoke Hampshire RG27 9SD |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | St Johns Courtt 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
1 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Liquidators statement of receipts and payments (5 pages) |
4 November 1996 | Appointment of a voluntary liquidator (1 page) |
4 November 1996 | Resolutions
|
19 October 1996 | Registered office changed on 19/10/96 from: 2 green street lower sunbury TW16 6RN (1 page) |
22 May 1995 | Full accounts made up to 28 February 1995 (10 pages) |